RED C MOBILE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

23/01/2323 January 2023 Registered office address changed from 4th Floor 74 Great Eastern Street London EC2A 3JL to 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB on 2023-01-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Notification of Appoly Group Ltd as a person with significant control on 2021-06-01

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with updates

View Document

28/06/2128 June 2021 Cessation of Charles Guy Stanton as a person with significant control on 2021-06-01

View Document

28/06/2128 June 2021 Cessation of James George Merrix as a person with significant control on 2021-06-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/2026 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

19/08/2019 August 2020 PURCHASE BY THE COMPANY 11/05/2020

View Document

14/08/2014 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT STURGESS DURDEN

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD RAJA

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR CHARLES GUY STANTON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

26/06/1926 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034763030003

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MATTHEW STURGESS DURDEN

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR JAMES GEORGE MERRIX

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/10/1817 October 2018 CESSATION OF JOHN GERARD FISHER AS A PSC

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, SECRETARY JOHN FISHER

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN FISHER

View Document

06/06/186 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GERARD FISHER

View Document

13/12/1713 December 2017 CESSATION OF FISHER MOY INTERNATIONAL GROUP LIMITED AS A PSC

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

24/05/1724 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/1728 March 2017 24/03/17 STATEMENT OF CAPITAL GBP 45.133

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MATTHEW STURGESS DURDEN / 08/12/2016

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR MUHAMMAD SOHAIB IRFAN RAJA

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON BANBURY OXON OX15 6HW

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM
GREENWAY HOUSE SUGARSWELL BUSINESS PARK
SHENINGTON
BANBURY
OXON
OX15 6HW

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 COMPANY NAME CHANGED STURGESS ENTERPRISES LIMITED CERTIFICATE ISSUED ON 26/09/16

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/09/1626 September 2016 COMPANY NAME CHANGED STURGESS ENTERPRISES LIMITED
CERTIFICATE ISSUED ON 26/09/16

View Document

02/03/162 March 2016 COMPANY BUSINESS 27/01/2016

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034763030003

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 SECOND FILING WITH MUD 07/12/13 FOR FORM AR01

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM
SOUTHWATER HOUSE CHILTON BUSINESS PARK
CHILTON
AYLESBURY
BUCKINGHAMSHIRE
HP18 9LS
UNITED KINGDOM

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM SOUTHWATER HOUSE CHILTON BUSINESS PARK CHILTON AYLESBURY BUCKINGHAMSHIRE HP18 9LS UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

31/01/1431 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GERARD FISHER / 03/01/2014

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERARD FISHER / 03/01/2014

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MATTHEW STURGESS DURDEN / 03/01/2014

View Document

24/09/1324 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034763030002

View Document

24/09/1324 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034763030001

View Document

20/09/1320 September 2013 COMPANY BUSINESS 16/09/2013

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM C/O RED C 81 RIVINGTON STREET LONDON LONDON EC2A 3AY UNITED KINGDOM

View Document

18/09/1318 September 2013 SECRETARY APPOINTED MR JOHN GERARD FISHER

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM
C/O RED C
81 RIVINGTON STREET
LONDON
LONDON
EC2A 3AY
UNITED KINGDOM

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR TORSTEN STAUCH

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE STURGESS

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR JOHN GERARD FISHER

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/12/1213 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/12/1114 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/07/111 July 2011 10/06/11 STATEMENT OF CAPITAL GBP 4103

View Document

18/05/1118 May 2011 SUB-DIVISION 05/05/11

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MATTHEW STURGESS DURDEN / 16/12/2010

View Document

17/12/1017 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/12/098 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TORSTEN BENOIT STAUCH / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MATTHEW STURGESS DURDEN / 07/12/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE LAURA STURGESS / 07/12/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 4 KILLOWEN ROAD HACKNEY LONDON E9 7AG

View Document

06/01/096 January 2009 RETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS

View Document

08/12/088 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: 54 HEREFORD STREET BETHNAL GREEN LONDON E2 6EX

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/01/0120 January 2001 REGISTERED OFFICE CHANGED ON 20/01/01 FROM: 54 HEREFORD STREET BETHNAL GREEN LONDON E2 6EX

View Document

20/03/0020 March 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/06/998 June 1999 COMPANY NAME CHANGED CITY GATEWAY LIMITED CERTIFICATE ISSUED ON 09/06/99

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/992 June 1999 NEW SECRETARY APPOINTED

View Document

18/12/9818 December 1998 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 COMPANY NAME CHANGED YAKS LIMITED CERTIFICATE ISSUED ON 18/11/98

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 REGISTERED OFFICE CHANGED ON 28/07/98 FROM: 33C FRIARS PLACE LANE ACTON LONDON W3 7AQ

View Document

11/06/9811 June 1998 S252 DISP LAYING ACC 04/12/97

View Document

11/06/9811 June 1998 S366A DISP HOLDING AGM 04/12/97

View Document

11/06/9811 June 1998 S386 DISP APP AUDS 04/12/97

View Document

12/02/9812 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 SECRETARY RESIGNED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company